MARK TROY PRESTIGE CARS LTD

Oxford Chambers Oxford Chambers Oxford Chambers Oxford Chambers, Guiseley, LS20 9AT, Leeds
StatusDISSOLVED
Company No.07113658
CategoryPrivate Limited Company
Incorporated30 Dec 2009
Age14 years, 4 months, 22 days
JurisdictionEngland Wales
Dissolution06 Feb 2020
Years4 years, 3 months, 15 days

SUMMARY

MARK TROY PRESTIGE CARS LTD is an dissolved private limited company with number 07113658. It was incorporated 14 years, 4 months, 22 days ago, on 30 December 2009 and it was dissolved 4 years, 3 months, 15 days ago, on 06 February 2020. The company address is Oxford Chambers Oxford Chambers Oxford Chambers Oxford Chambers, Guiseley, LS20 9AT, Leeds.



Company Fillings

Gazette dissolved liquidation

Date: 06 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 02 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 06 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 21 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Nov 2018

Action Date: 11 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-09-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Nov 2017

Action Date: 11 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Address

Type: AD01

New address: C/O Walsh Taylor Oxford Chambers Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT

Old address: C/O Mark Troy 5 Bradford Chamber Business Park New Lane Bradford West Yorkshire BD4 8BX

Change date: 2016-09-28

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 26 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Aug 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Troy

Termination date: 2016-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 30 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 30 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2014

Action Date: 30 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 30 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2012

Action Date: 30 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2011

Action Date: 30 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Christian Troy

Change date: 2010-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Mar 2010

Action Date: 01 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-01

Old address: Suite 404 324 Regent Street London W1B 3HH United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2010

Action Date: 19 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Troy

Change date: 2010-01-19

Documents

View document PDF

Incorporation company

Date: 30 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HIGH ROLLING LTD

8B LOFTUS ROAD,LONDON,W12 7EN

Number:10275497
Status:ACTIVE
Category:Private Limited Company

LEYTON ORIENT FOOTBALL CLUB LIMITED

THE BREYER GROUP STADIUM,LONDON,E10 5NE

Number:00088982
Status:ACTIVE
Category:Private Limited Company

LINAREX LIMITED

UNIT 7 THE FORUM,TRING,HP23 4JY

Number:06365623
Status:ACTIVE
Category:Private Limited Company

N.MARTIN CONTRACTING LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:10870481
Status:ACTIVE
Category:Private Limited Company

PEMBERSTONE REVERSIONS (7) LIMITED

WHITTINGTON HALL,WORCESTER,WR5 2ZX

Number:06644257
Status:ACTIVE
Category:Private Limited Company

PIMMERS ELITE UPHOLSTERY & CURTAINS LIMITED

391-395 HASLAND ROAD,CHESTERFIELD,S41 0AQ

Number:04914084
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source